Entity Name: | MECCAS PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MECCAS PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Apr 2020 (5 years ago) |
Document Number: | L09000084032 |
FEI/EIN Number |
80-0650484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2038 Beach Ave, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 2038 Beach Ave, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAATS NANCY | Manager | 1911 BEACH AVENUE, ATLANTIC BEACH, FL, 32233 |
STAATS NANCY E | Agent | 1911 Beach Avenue, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-08 | 2038 Beach Ave, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-08 | 2038 Beach Ave, ATLANTIC BEACH, FL 32233 | - |
LC AMENDMENT | 2020-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-06 | 1911 Beach Avenue, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2015-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | STAATS, NANCY E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-06 |
LC Amendment | 2020-04-06 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State